Monday, August 24, 2015

Received Date
2015-08-24
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015088322 California Department of Transportation, District 2 Bieber Pavement Preservation
2015081060 Coastal San Luis Resource Conservation District Agricultural Road, Ag Property Holdings, LLC
2004112063 Santa Cruz County Rider Pond Wetland Enhancement Project
2015088308 Newhall County Water District Annexation of District Owned Property in Pinetree
2015081063 Santa Barbara County West Cat Canyon Revitalization Plan Project
2015088302 California Department of Transportation, District 4 Santa Clara Interstate 880 Concrete Median Barrier
2015089032 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0309-R1 for NTMP 1-92NTMP-005MEN "Parker Ten Mile Ranch"
2015088305 California Department of Transportation, District 6 Kern, Tulare Various Locations Bridge Decks Project 06-0S600
2015088328 City of Williams Rehabilitation of the Sacramento Valley Museum Building and Grounds Rose Gallo-Vasquez
2015088316 California Energy Commission Readoption of Emergency Changes to Title 20, Section 3103
2015089029 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0119-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-01NTMP-049-HUM
2013051043 City of Loma Linda Supplement to the Certified EIR Prepared for the LLUH Campus Transformation Project
2015082053 Tehama County Tehama 2015 Regional Transportation Plan
2015088319 City of Elk Grove Laguna Shooting Center (EG-15-018)
2004071039 City of Lake Forest Opportunity Study Site #1 - Site Development Permit 5-15-4800
2004071039 City of Lake Forest Site Development Permit 1-15-4821 (Tract 17535)
2004071039 City of Lake Forest Site Development Permit 6-15-4804 (Tract 17535)
2015089030 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0133-R1 for THP 1-15-036MEN "Upper Hazel"
2015088303 California Public Utilities Commission (CPUC) Hunter Communicaitons' Tulelake Fiber Optic Project
2015082054 City of Watsonville Corralitos Creek Diversion Operations and Maintenance Agreement
2015088317 California Department of Water Resources (DWR) MP 131.66L WEstlands Water District Temporary Pump-in Installation
2015088320 Metropolitan Transportation Authority Permeable Pavement & Bioretention Pilot PRoject, LACMTA Division 4 Maintenance Facility
2015081061 City of Bakersfield Housing Element Update 2015-2023
2015088314 California Department of Transportation, District 11 Various Bridge Locations, Various Bridge Rail End TReatments
2015088311 Castaic Lake Water Agency Castaic Lake Water Agency's Santa Clarita Valley Turf Removal Project
2015088315 California Energy Commission Adoption of Changes to Title 20, Section 3103
2015088318 State Water Resources Control Board Happy Acres Mutual Water Company - Well 02
2014011034 City of San Diego Pottery Canyon Park Disposal Site Remediation
2015088312 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa CDPR Hamilton Creek Culvert Removal Project
2015088306 Newhall County Water District Annexation of District Owned Property in Tesoro
2015088309 California Department of Fish and Wildlife, Region 2 (CDFW) Will-O-Point Bridge (Lake or Streambed Alteration AGreement No. 1600-2015-0131-R2)
2015052059 City of Elk Grove Bruceville Bridge Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2015-0084-R2)
2015088263 California State Lands Commission Acceptance of a Quitclaim Deed and Issuance of a General Lease - Recreational Use - PRC 3592.1
2015012036 Contra Costa County Middle School Parking Lot Renovation (Lake or Streambed Alteration Agreement No. 1600-2015-0185-R3)
2015088326 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 16600-2015-0224-R1, Ukiah Sawmill Existing Stormwater Culvert Project
2012102047 City of Oakland West Grand Ave - Icehouse (PLN 15-073/VTPM10353)
2015088307 Newhall County Water District Shadeland Drive Water Plan Main Replacement
2012111079 California Department of Toxic Substances Control (DTSC) PG&E Topock Compressor Station Soil Investigation Project EIR
2015088310 Castaic Lake Water Agency Saugus Formation Groundwater Monitoring Wells
2015088313 South Tahoe Public Utility District Primary Clarifier 1 / Aeration Basin 3 Rehabilitation Project
2015088327 City of Rancho Palos Verdes Point Vicente Interpretive Center Indoor Museum Exhibit Project
2015081059 San Diego County Water Authority Pipeline 4 Relining at Lake Murray
2015088321 California Department of Water Resources (DWR) MP 151.73 R V-ditch Expansion
2015088301 California Department of Water Resources (DWR) Milepost (MP) 165.98R Aqueduct Embankment Erosion Repair
2015089031 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0331-R1 for THP 1-14-111MEN "Sneaky Prawn"
2015088304 California Public Utilities Commission (CPUC) Crown Castle / NextG NG2015 Temp Wind Loading Test Malibu Cyn Road
2015081062 City of Fresno CUP No. C-14-041, City of Fresno Southeast Surface Water Treatment Facility